TRILLIUM FLOW TECHNOLOGIES UK LIMITED

TRILLIUM FLOW TECHNOLOGIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRILLIUM FLOW TECHNOLOGIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00869208
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TRILLIUM FLOW TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEIR VALVES & CONTROLS UK LIMITEDSep 04, 2002Sep 04, 2002
    HOPKINSONS LIMITEDJan 18, 1966Jan 18, 1966

    What are the latest accounts for TRILLIUM FLOW TECHNOLOGIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRILLIUM FLOW TECHNOLOGIES UK LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for TRILLIUM FLOW TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Graham Ellis as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Steven Brayley as a director on Mar 03, 2025

    1 pagesTM01

    Registration of charge 008692080008, created on Dec 20, 2024

    13 pagesMR01

    Registration of charge 008692080005, created on Dec 20, 2024

    106 pagesMR01

    Registration of charge 008692080006, created on Dec 20, 2024

    69 pagesMR01

    Registration of charge 008692080007, created on Dec 20, 2024

    9 pagesMR01

    Satisfaction of charge 008692080002 in full

    1 pagesMR04

    Satisfaction of charge 008692080003 in full

    1 pagesMR04

    Satisfaction of charge 008692080004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Simon Adcock as a director on Sep 21, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Appointment of Mr Matt Norris as a director on Aug 06, 2021

    2 pagesAP01

    Termination of appointment of Patrick Francois Verspecht as a director on Aug 06, 2021

    1 pagesTM01

    Confirmation statement made on Jul 12, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020

    2 pagesAP01

    Who are the officers of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIORDAN, Christopher Joseph
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Secretary
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    261547480001
    ELLIS, Graham
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    EnglandBritishManaging Director333020530001
    MITCHELL, Robert Stephen
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    EnglandBritishFinance Director256725110001
    NORRIS, Matthew Robert
    20 Eastbourne Terrace
    Paddington
    W2 6LG London
    11.10
    England
    Director
    20 Eastbourne Terrace
    Paddington
    W2 6LG London
    11.10
    England
    EnglandBritishDirector286012350001
    RIORDAN, Christopher Joseph
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    EnglandBritishCommercial Director127362390001
    CLARK, Walter James
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Secretary
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    194345360001
    HOWARTH, Brian
    6 Langcliffe Avenue
    HG2 8JQ Harrogate
    Secretary
    6 Langcliffe Avenue
    HG2 8JQ Harrogate
    British114613840001
    JONES, Sally Ann
    39 Sough Hall Road
    Thorpe Hesley
    S61 2QP Rotherham
    South Yorkshire
    Secretary
    39 Sough Hall Road
    Thorpe Hesley
    S61 2QP Rotherham
    South Yorkshire
    British82249260001
    KYLE, Gillian
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Secretary
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    196682150001
    SIMMONS, Paul
    Halton Chase
    Westhead
    L40 6JR Ormskirk
    14
    Lancashire
    Secretary
    Halton Chase
    Westhead
    L40 6JR Ormskirk
    14
    Lancashire
    BritishFinance Director67137190001
    SIMMONS, Paul
    Halton Chase
    Westhead
    L40 6JR Ormskirk
    14
    Lancashire
    Secretary
    Halton Chase
    Westhead
    L40 6JR Ormskirk
    14
    Lancashire
    BritishAccountant67137190001
    SPENCER, Brian
    18 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    Secretary
    18 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    British26210130001
    ADCOCK, Nicholas Simon
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    Director
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    EnglandBritishCompany Director204292940001
    BOYD, Ian Mair
    5 Bruce Road
    G41 5EL Glasgow
    Lanarkshire
    Director
    5 Bruce Road
    G41 5EL Glasgow
    Lanarkshire
    BritishChartered Accountant35578940001
    BRAYLEY, Steven
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    EnglandBritishEngineer263981990001
    CAMPBELL, Walter Buchanan
    31 Cammo Grove
    EH4 8EX Edinburgh
    Midlothian
    Director
    31 Cammo Grove
    EH4 8EX Edinburgh
    Midlothian
    BritishEngineer6014790001
    CROOKES, Philip John
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    United KingdomBritishDirector159736150001
    ECKFORD, Neil David
    3 Eaton Bank
    BB5 2LW Accrington
    Lancashire
    Director
    3 Eaton Bank
    BB5 2LW Accrington
    Lancashire
    BritishSales Director107897490001
    ENNIS, Carl
    18 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Director
    18 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    BritishGeneral Management72946940002
    ESSON, Andrew Lewis
    Broadfield Park
    Holmebridge
    HD7 1JQ Huddersfield
    Director
    Broadfield Park
    Holmebridge
    HD7 1JQ Huddersfield
    BritishEngineer51608490002
    EVERETT, Peter
    71 Grassmere Road
    Gledholt
    HD1 4LJ Huddersfield
    Director
    71 Grassmere Road
    Gledholt
    HD1 4LJ Huddersfield
    BritishManaging Director61791850001
    GAGG, Jonathan Woodley
    Dew House Marton Cum Grafton
    YO5 9QR York
    North Yorkshire
    Director
    Dew House Marton Cum Grafton
    YO5 9QR York
    North Yorkshire
    BritishDirector52903820003
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    BritishCompany Director88627240001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishEngineer5470005
    GRIFFIN, Roger
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    EnglandBritishDirector59448110002
    GRIFFIN, Roger
    2 Shepley Road
    Stocksmoor
    HD4 6XW Huddersfield
    West Yorkshire
    Director
    2 Shepley Road
    Stocksmoor
    HD4 6XW Huddersfield
    West Yorkshire
    EnglandBritishSales Director59448110002
    HEASLEY, John Brian
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    United KingdomBritishDirector164521030001
    HOOD, Terence Lascelles
    6 Chestnut Close
    Broughton Astley
    LE9 6UB Leicester
    Leicestershire
    Director
    6 Chestnut Close
    Broughton Astley
    LE9 6UB Leicester
    Leicestershire
    BritishManaging Director15471380001
    HOWARTH, Brian
    6 Langcliffe Avenue
    HG2 8JQ Harrogate
    Director
    6 Langcliffe Avenue
    HG2 8JQ Harrogate
    BritishAccountant114613840001
    JENKINS, Dean
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    United KingdomAustralianManaging Director164517370001
    JONES, Sally Ann
    39 Sough Hall Road
    Thorpe Hesley
    S61 2QP Rotherham
    South Yorkshire
    Director
    39 Sough Hall Road
    Thorpe Hesley
    S61 2QP Rotherham
    South Yorkshire
    BritishAccountant82249260001
    LATIMER, David
    77 Wilkinson Street
    Broomhall
    S10 2GJ Sheffield
    South Yorkshire
    Director
    77 Wilkinson Street
    Broomhall
    S10 2GJ Sheffield
    South Yorkshire
    EnglandBritishManager111394480001
    LIVINGSTONE, James Highet
    11 Marland Fold
    OL11 4RF Rochdale
    Lancashire
    Director
    11 Marland Fold
    OL11 4RF Rochdale
    Lancashire
    BritishEngineer29310240002
    MAGOWAN, Jennifer Gillian
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    United KingdomBritishAccountant195112340001
    MANNION, Michael Nicholas
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    Director
    Britannia House
    Huddersfield Road
    HX5 9JR Elland Halifax
    West Yorkshire
    EnglandBritishManaging Director160671010001

    Who are the persons with significant control of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fourth Floor
    20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    May 14, 2019
    Fourth Floor
    20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc602583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    May 13, 2019
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc187227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    West Regent Street
    G2 1RW Glasgow
    1
    Scotland
    Apr 06, 2016
    West Regent Street
    G2 1RW Glasgow
    1
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc002934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0